Search icon

RAPID INTERNATIONAL LOGISTICS, INC. - Florida Company Profile

Company Details

Entity Name: RAPID INTERNATIONAL LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAPID INTERNATIONAL LOGISTICS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Aug 2004 (21 years ago)
Date of dissolution: 07 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2018 (7 years ago)
Document Number: P04000123956
FEI/EIN Number 731721535

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2682 NW 97TH AVE., DORAL, FL, 33172, US
Mail Address: 2682 NW 97TH AVE., DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LOPEZ GISELA F Director 11450 NW 34 ST #200, MIAMI, FL, 33178
PEREZ RENATO E Agent 1105 S.W. 87 AVENUE, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-18 2682 NW 97TH AVE., DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2016-02-18 2682 NW 97TH AVE., DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2009-04-23 PEREZ, RENATO ESQ -
REGISTERED AGENT ADDRESS CHANGED 2009-04-23 1105 S.W. 87 AVENUE, MIAMI, FL 33174 -

Documents

Name Date
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-16
ADDRESS CHANGE 2009-12-10
Reg. Agent Change 2009-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State